Search icon

UNITY CHURCH FOR CREATIVE LIVING, INC.

Company Details

Entity Name: UNITY CHURCH FOR CREATIVE LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jan 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2013 (11 years ago)
Document Number: N01087
FEI/EIN Number 59-2376181
Address: 2777 RACE TRACK RD, ST. JOHNS, FL 32259
Mail Address: 2777 RACE TRACK RD, ST. JOHNS, FL 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Sylvester, Helen Agent 2777 RACE TRACK RD, ST. JOHNS, FL 32259

Secretary

Name Role Address
Hawkinson, Heather Secretary 2777 RACE TRACK RD, ST. JOHNS, FL 32259

Treasurer

Name Role Address
Cross, Nancy Treasurer 2777 RACE TRACK RD, ST. JOHNS, FL 32259

Minister

Name Role Address
McAndrew, Yvonne, Rev. Minister 2777 RACE TRACK RD, ST. JOHNS, FL 32259

Office Manager

Name Role Address
Sylvester, Helen Office Manager 2777 RACE TRACK RD, ST. JOHNS, FL 32259

Board President

Name Role Address
Cassidy, Brian Board President 2777 RACE TRACK RD, ST. JOHNS, FL 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000059211 UNITY COMMUNITY MARKET PLACE EXPIRED 2013-06-13 2018-12-31 No data 2777 RACE TRACK ROAD, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 2777 RACE TRACK RD, ST. JOHNS, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2020-02-18 Sylvester, Helen No data
AMENDMENT 2013-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 2777 RACE TRACK RD, ST. JOHNS, FL 32259 No data
CHANGE OF MAILING ADDRESS 2009-03-17 2777 RACE TRACK RD, ST. JOHNS, FL 32259 No data
REINSTATEMENT 2006-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State